Search icon

ALBANY ALLOYS & STAINLESS, INC.

Company Details

Name: ALBANY ALLOYS & STAINLESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1983 (41 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 811274
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 849 1ST STREET, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 849 1ST STREET, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
ROBERT B PICKER Chief Executive Officer 63 PHEASANT RIDGE, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
1995-04-19 1997-12-10 Address 849 1ST STREET, P.O. BOX 235, WATERVLIET, NY, 12189, 0235, USA (Type of address: Chief Executive Officer)
1993-12-31 1995-04-19 Address P.O.BOX 235, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
1983-12-01 1993-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-01 1993-12-31 Address 5 HAWTHORNE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1582478 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971210002025 1997-12-10 BIENNIAL STATEMENT 1997-12-01
950419002151 1995-04-19 BIENNIAL STATEMENT 1993-12-01
931231000037 1993-12-31 CERTIFICATE OF AMENDMENT 1993-12-31
B045120-4 1983-12-01 CERTIFICATE OF INCORPORATION 1983-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300526100 0213100 1997-02-26 5TH AVENUE, D & H RAILROAD YARD, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-26
Emphasis L: SCRAPMTL
Case Closed 1997-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1997-03-14
Abatement Due Date 1997-03-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 1997-03-14
Abatement Due Date 1997-03-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1997-03-14
Abatement Due Date 1997-03-22
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1997-03-14
Abatement Due Date 1997-03-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-03-14
Abatement Due Date 1997-03-22
Nr Instances 1
Nr Exposed 5
Gravity 01
106816671 0213100 1990-01-02 5TH AVENUE, D & H RAILROAD YARD, WATERVLIET, NY, 12189
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-01-02
Case Closed 1990-02-13

Related Activity

Type Complaint
Activity Nr 73051948
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1990-01-12
Abatement Due Date 1990-01-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1990-01-12
Abatement Due Date 1990-01-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-01-12
Abatement Due Date 1990-01-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State